Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Purple Nimbus LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2017)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2017-01-31
Net Worth£570 0%
Shareholder's funds£570 0%

Details

Company type Private Limited Company, Active
Company Number 00959691
Record last updated Wednesday, April 28, 2021 11:43:46 AM UTC
Official Address West House Shearway Business Park Pent Road Folkestone Morehall
There are 6 companies registered at this street
Postal Code CT194RJ
Sector Dormant Company

Charts

Visits

PURPLE NIMBUS LTD (United Kingdom) Page visits 2024

Searches

PURPLE NIMBUS LTD (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jul 14, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 31, 2020 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 31, 2020 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control
Registry Apr 6, 2016 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Oct 8, 2013 Annual accounts Annual accounts
Registry Sep 12, 2013 Annual return Annual return
Registry Nov 7, 2012 Annual return 9596... Annual return 9596...
Financials Oct 30, 2012 Annual accounts Annual accounts
Registry Jun 15, 2012 Resignation of one Director Resignation of one Director
Financials Aug 31, 2011 Annual accounts Annual accounts
Registry Aug 25, 2011 Annual return Annual return
Registry Aug 27, 2010 Annual return 9596... Annual return 9596...
Financials Jul 29, 2010 Annual accounts Annual accounts
Financials Sep 2, 2009 Annual accounts 9596... Annual accounts 9596...
Registry Aug 28, 2009 Annual return Annual return
Financials Nov 27, 2008 Annual accounts Annual accounts
Registry Aug 26, 2008 Annual return Annual return
Financials Nov 3, 2007 Annual accounts Annual accounts
Financials Nov 3, 2007 Annual accounts 9596... Annual accounts 9596...
Registry Oct 15, 2007 Annual return Annual return
Registry Dec 14, 2006 Annual return 9596... Annual return 9596...
Registry Sep 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 9596... Declaration of satisfaction in full or in part of a mortgage or charge 9596...
Registry Aug 8, 2006 Change of name certificate Change of name certificate
Financials Dec 14, 2005 Annual accounts Annual accounts
Registry Sep 7, 2005 Annual return Annual return
Registry Aug 26, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 12, 2004 Annual accounts Annual accounts
Registry Sep 20, 2004 Annual return Annual return
Financials Oct 27, 2003 Annual accounts Annual accounts
Registry Sep 14, 2003 Annual return Annual return
Registry Jun 19, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 19, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 12, 2002 Annual return Annual return
Registry May 8, 2002 Resignation of a director Resignation of a director
Registry May 8, 2002 Resignation of a director 9596... Resignation of a director 9596...
Financials Apr 8, 2002 Annual accounts Annual accounts
Registry Feb 20, 2002 Resignation of a director Resignation of a director
Registry Feb 20, 2002 Resignation of a director 9596... Resignation of a director 9596...
Registry Feb 20, 2002 Appointment of a director Appointment of a director
Registry Feb 20, 2002 Appointment of a director 9596... Appointment of a director 9596...
Registry Feb 20, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 20, 2002 Appointment of a director Appointment of a director
Registry Feb 1, 2002 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jan 31, 2002 Change of accounting reference date Change of accounting reference date
Financials Aug 28, 2001 Annual accounts Annual accounts
Registry Aug 28, 2001 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Aug 23, 2000 Annual return Annual return
Registry Mar 31, 2000 Resignation of a director Resignation of a director
Financials Oct 29, 1999 Annual accounts Annual accounts
Registry Sep 15, 1999 Annual return Annual return
Financials Dec 17, 1998 Annual accounts Annual accounts
Registry Aug 21, 1998 Annual return Annual return
Registry Jan 16, 1998 Resignation of a director Resignation of a director
Registry Dec 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 15, 1997 Annual accounts Annual accounts
Registry Sep 15, 1997 Annual return Annual return
Registry Feb 11, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Sep 9, 1996 Annual accounts Annual accounts
Registry Aug 21, 1996 Annual return Annual return
Financials Nov 30, 1995 Annual accounts Annual accounts
Registry Oct 4, 1995 Annual return Annual return
Registry May 22, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 1, 1995 Director resigned, new director appointed 9596... Director resigned, new director appointed 9596...
Financials Dec 21, 1994 Annual accounts Annual accounts
Registry Oct 8, 1994 Annual return Annual return
Registry Jul 13, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 2, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 2, 1993 Annual return Annual return
Financials Aug 4, 1993 Annual accounts Annual accounts
Registry Apr 23, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 11, 1992 Annual accounts Annual accounts
Registry Aug 28, 1992 Annual return Annual return
Registry Jun 5, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 3, 1992 Director resigned, new director appointed 9596... Director resigned, new director appointed 9596...
Registry Sep 2, 1991 Annual return Annual return
Financials Sep 2, 1991 Annual accounts Annual accounts
Registry Aug 30, 1990 Annual return Annual return
Financials Aug 30, 1990 Annual accounts Annual accounts
Financials Sep 29, 1989 Annual accounts 9596... Annual accounts 9596...
Registry Sep 29, 1989 Annual return Annual return
Registry May 24, 1989 Wd ad --------- Wd ad ---------
Registry May 24, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 24, 1989 £ nc 25000/6000000 £ nc 25000/6000000
Financials Dec 15, 1988 Annual accounts Annual accounts
Registry Dec 15, 1988 Annual return Annual return
Registry Jun 23, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 13, 1988 Annual return Annual return
Financials Jan 13, 1988 Annual accounts Annual accounts
Registry Sep 16, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 29, 1986 Annual return Annual return
Financials Nov 29, 1986 Annual accounts Annual accounts
Registry Oct 17, 1985 Memorandum of association Memorandum of association
Registry May 31, 1980 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy